Background WavePink WaveYellow Wave

ORGANIC DEVELOPMENT LTD (05977493)

ORGANIC DEVELOPMENT LTD (05977493) is an active UK company. incorporated on 25 October 2006. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in other software publishing. ORGANIC DEVELOPMENT LTD has been registered for 19 years. Current directors include LYCETT-SMITH, Charlotte Louise, MOFFAT, James Alexander Hayward.

Company Number
05977493
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
LYCETT-SMITH, Charlotte Louise, MOFFAT, James Alexander Hayward
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC DEVELOPMENT LTD

ORGANIC DEVELOPMENT LTD is an active company incorporated on 25 October 2006 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ORGANIC DEVELOPMENT LTD was registered 19 years ago.(SIC: 58290)

Status

active

Active since 19 years ago

Company No

05977493

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England
From: 31 March 2019To: 25 March 2025
C/O C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon
From: 18 January 2010To: 31 March 2019
C/O Bishop Fleming 2Nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
From: 25 October 2006To: 18 January 2010
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 10
Director Left
Mar 13
Director Left
Nov 13
Loan Secured
Nov 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Aug 19
New Owner
Sept 19
Funding Round
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Oct 22
Director Left
Apr 24
Owner Exit
Aug 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Share Buyback
Jan 26
Share Buyback
Jan 26
9
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LYCETT-SMITH, Charlotte Louise

Active
Lydiate Lane, LyntonEX35 6DE
Born February 1979
Director
Appointed 19 Jul 2021

MOFFAT, James Alexander Hayward

Active
Southernhay East, ExeterEX1 1AP
Born February 1980
Director
Appointed 25 Oct 2006

MOFFAT, Rebecca Ann

Resigned
Southernhay East, ExeterEX1 1AP
Secretary
Appointed 25 Oct 2006
Resigned 14 Aug 2024

DRURY, Phillip Leo Macaulay

Resigned
8 Parliament Street, CreditonEX17 2BP
Born May 1983
Director
Appointed 25 Oct 2006
Resigned 24 Jun 2007

EDWORTHY, Mark David

Resigned
Southernhay East, ExeterEX1 1AP
Born October 1969
Director
Appointed 02 Sept 2015
Resigned 17 Apr 2025

GRIFFITHS, Oliver

Resigned
10 Bonhay Road, ExeterEX4 3AY
Born November 1984
Director
Appointed 01 Nov 2009
Resigned 25 Jan 2013

MOFFAT, Nicholas

Resigned
St Edmonds Court, ExeterEX3 4DW
Born January 1982
Director
Appointed 01 Jun 2008
Resigned 25 Nov 2013

MORRIS, Stephen John Michael

Resigned
Southernhay East, ExeterEX1 1AP
Born February 1956
Director
Appointed 02 Sept 2015
Resigned 10 Apr 2024

SCANTLEBURY, Paul Neil

Resigned
Southernhay East, ExeterEX1 1AP
Born March 1967
Director
Appointed 02 Sept 2015
Resigned 17 Apr 2025

SCOGGINS, Ben James

Resigned
Ridge Road, MaidencombeTQ1 4TD
Born December 1973
Director
Appointed 19 Jul 2021
Resigned 04 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen John Michael Morris

Ceased
Southernhay East, ExeterEX1 1AP
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 13 Jul 2021

Ms Rebecca Ann Moffat

Ceased
Southernhay East, ExeterEX1 1AP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2024

Mr James Alexander Hayward Moffat

Active
Southernhay East, ExeterEX1 1AP
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Capital Return Purchase Own Shares
29 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
31 December 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2021
CC04CC04
Memorandum Articles
6 August 2021
MAMA
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 January 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Secretary Company With Change Date
29 November 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
29 November 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Sail Address Company With Old Address
9 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Move Registers To Sail Company
26 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
13 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Incorporation Company
25 October 2006
NEWINCIncorporation